Company NameSilhouette Limited
DirectorsAlgimantas Gasiunas and Aras Alexandras Gasiunas
Company StatusLiquidation
Company Number03368030
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Previous NameWiltonswift Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlgimantas Gasiunas
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed08 July 1997(2 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address3 St Austell Road
Manchester
Lancashire
M16 8WQ
Director NameMr Aras Alexandras Gasiunas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian,Lithuania
StatusCurrent
Appointed08 July 1997(2 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rowsley Avenue
West Didsbury
Manchester
M20 2XD
Secretary NameMr Aras Alexandras Gasiunas
NationalityAustralian,Lithuania
StatusCurrent
Appointed08 July 1997(2 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rowsley Avenue
West Didsbury
Manchester
M20 2XD
Director NameMr Paul Henry Witten
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bradbourne Street
London
SY6 3TF
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2001
Net Worth-£743,264
Cash£255
Current Liabilities£1,665,837

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Next Accounts Due30 June 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due23 May 2017 (overdue)

Filing History

29 March 2011Notice of discharge of Administration Order (4 pages)
29 March 2011Notice of discharge of Administration Order (4 pages)
22 July 2009Administrator's abstract of receipts and payments to 5 June 2009 (2 pages)
22 July 2009Administrator's abstract of receipts and payments to 5 June 2009 (2 pages)
22 July 2009Administrator's abstract of receipts and payments to 5 June 2009 (2 pages)
27 December 2008Administrator's abstract of receipts and payments to 5 December 2008 (2 pages)
27 December 2008Administrator's abstract of receipts and payments to 5 December 2008 (2 pages)
27 December 2008Administrator's abstract of receipts and payments to 5 December 2008 (2 pages)
30 June 2008Administrator's abstract of receipts and payments to 5 December 2008 (2 pages)
30 June 2008Administrator's abstract of receipts and payments to 5 December 2008 (2 pages)
30 June 2008Administrator's abstract of receipts and payments to 5 December 2008 (2 pages)
5 January 2008Administrator's abstract of receipts and payments (2 pages)
5 January 2008Administrator's abstract of receipts and payments (2 pages)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester lancashire M1 4HF (1 page)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester lancashire M1 4HF (1 page)
29 June 2007Administrator's abstract of receipts and payments (2 pages)
29 June 2007Administrator's abstract of receipts and payments (2 pages)
4 January 2007Administrator's abstract of receipts and payments (2 pages)
4 January 2007Administrator's abstract of receipts and payments (2 pages)
5 July 2006Administrator's abstract of receipts and payments (2 pages)
5 July 2006Administrator's abstract of receipts and payments (2 pages)
24 January 2006Administrator's abstract of receipts and payments (2 pages)
24 January 2006Administrator's abstract of receipts and payments (2 pages)
28 June 2005Administrator's abstract of receipts and payments (2 pages)
28 June 2005Administrator's abstract of receipts and payments (2 pages)
17 December 2004Administrator's abstract of receipts and payments (2 pages)
17 December 2004Administrator's abstract of receipts and payments (2 pages)
10 June 2004Administrator's abstract of receipts and payments (3 pages)
10 June 2004Administrator's abstract of receipts and payments (3 pages)
3 February 2004Administrator's abstract of receipts and payments (3 pages)
3 February 2004Administrator's abstract of receipts and payments (3 pages)
10 September 2003Statement of administrator's proposal (17 pages)
10 September 2003Notice of result of meeting of creditors (4 pages)
10 September 2003Statement of administrator's proposal (17 pages)
10 September 2003Notice of result of meeting of creditors (4 pages)
16 June 2003Registered office changed on 16/06/03 from: 128 malvern gardens harrow middlesex HA3 9PG (1 page)
16 June 2003Registered office changed on 16/06/03 from: 128 malvern gardens harrow middlesex HA3 9PG (1 page)
13 June 2003Notice of Administration Order (1 page)
13 June 2003Notice of Administration Order (1 page)
13 June 2003Administration Order (4 pages)
13 June 2003Administration Order (4 pages)
9 December 2002Accounts for a small company made up to 31 August 2001 (5 pages)
9 December 2002Accounts for a small company made up to 31 August 2001 (5 pages)
12 September 2002Return made up to 09/05/02; full list of members (8 pages)
12 September 2002Return made up to 09/05/02; full list of members (8 pages)
2 June 2002Accounts for a small company made up to 31 August 2000 (6 pages)
2 June 2002Accounts for a small company made up to 31 August 1999 (6 pages)
2 June 2002Accounts for a small company made up to 31 August 1999 (6 pages)
2 June 2002Accounts for a small company made up to 31 August 2000 (6 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
11 May 2001Return made up to 09/05/01; full list of members (6 pages)
11 May 2001Return made up to 09/05/01; full list of members (6 pages)
24 October 2000Return made up to 09/05/00; full list of members (5 pages)
24 October 2000Return made up to 09/05/00; full list of members (5 pages)
18 October 2000Full accounts made up to 31 August 1998 (15 pages)
18 October 2000Full accounts made up to 31 August 1998 (15 pages)
14 July 1999Return made up to 09/05/99; full list of members (7 pages)
14 July 1999Return made up to 09/05/99; full list of members (7 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
9 February 1999Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
9 February 1999Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
14 May 1998Return made up to 09/05/98; full list of members (8 pages)
14 May 1998Return made up to 09/05/98; full list of members (8 pages)
18 September 1997Ad 22/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 September 1997Ad 22/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 August 1997Company name changed wiltonswift LIMITED\certificate issued on 26/08/97 (2 pages)
26 August 1997Company name changed wiltonswift LIMITED\certificate issued on 26/08/97 (2 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1997Nc inc already adjusted 08/07/97 (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Nc inc already adjusted 08/07/97 (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
17 July 1997Registered office changed on 17/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)
9 May 1997Incorporation (20 pages)